This company is commonly known as Alexander James Cox Limited. The company was founded 22 years ago and was given the registration number 04373706. The firm's registered office is in TAUNTON. You can find them at First Floor Office Suite St John's House, Castle Street, Taunton, Somerset. This company's SIC code is 41100 - Development of building projects.
Name | : | ALEXANDER JAMES COX LIMITED |
---|---|---|
Company Number | : | 04373706 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2002 |
End of financial year | : | 28 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Office Suite St John's House, Castle Street, Taunton, Somerset, TA1 4AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Office Suite, St John's House, Castle Street, Taunton, England, TA1 4AY | Director | 14 February 2002 | Active |
Cookley Wood, Crowcombe, TA4 4BH | Secretary | 14 February 2002 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 14 February 2002 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 14 February 2002 | Active |
Mr Graham Alexander James Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Address | : | 2nd Floor Stratus House, Emperor Way, Exeter, EX1 3QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-07 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-07-11 | Insolvency | Liquidation disclaimer notice. | Download |
2022-04-12 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-04-12 | Address | Change registered office address company with date old address new address. | Download |
2022-02-24 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-13 | Officers | Change person director company with change date. | Download |
2021-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.